BOARD MEETING MINUTES Wednesday, June 10, 2015

Similar documents
BOARD MEETING MINUTES Wednesday, August 12, 2015

RESOLUTION NO A regular meeting of the Housing Finance Authority of Broward County, Florida

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

AGENDA. 1. APPROVAL OF MINUTES FROM THE MEETING ON DECEMBER 7, (Att. #1)

Summary Meeting Minutes. RFP No. N P1 Real Estate Developer for Development of 600 N. Andrews Ave.

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m.

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

RESOLUTION NO A regular meeting of the Housing Finance Authority of Broward County, Florida,

CONTINUING DISCLOSURE AGREEMENT

FIRST AMENDMENT TO SUBORDINATE TRUST INDENTURE. by and between HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, FLORIDA. and

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

AP 6324 Disclosure Procedures for Public Debt Obligations

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT

CRESTVIEW WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING SESSIONS JUNE 17, :00 A.M.

INDIANTOWN COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA April 8, 2019

HOUSING FINANCE AUTHORITY OF PINELLAS COUNTY

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

FORWARD DELIVERY BOND PURCHASE CONTRACT, Utility System Refunding Revenue Bonds, Series 2015

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

ADDITIONAL MATERIAL Regular Meeting SEPTEMBER 25, 2018

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962]

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, :15 A.M.

DOUGLAS DISTRICT SCHOOL DISTRICT, NUMBER RE1 DOUGLAS AND ELBERT COUNTIES, COLORADO CONTINUING DISCLOSURE CERTIFICATE

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2

RESOLUTION NO. ECCD

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue

California Enterprise Development Authority

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

CARIBE PALM COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 7, :00 P.M.

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BOND PURCHASE CONTRACT

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO. '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

Trevesta Community Development District

ORDINANCE NO

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

BOARD OF SUPERVISORS MEETING AGENDA

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

COUNCIL MEETING MINUTES January 14 th, 2019

CENTURY PARK PLACE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 9, :30 A.M.

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION

MIRADA COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting. Tuesday April 4,2017 9:00 a.m.

REGULAR MEETING AGENDA. May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

CHAPTER House Bill No. 1491

REQUEST FOR CITY COUNCIL ACTION

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

AVENIR COMMUNITY DEVELOPMENT DISTRICT

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

Amended and Restated Bylaws

REGULAR MEETING AGENDA. August 17, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

CENTRAL COUNTY COMMUNITY ADVISORY BOARD

Town of Scarborough, Maine Charter

Cedar Pointe Community Development District

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

CALL TO ORDER ROLL CALL

BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6. Minutes of Meeting of Board of Directors July 10, 2018

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

RESOLUTION NO. 15/16-37

BYLAWS ARTICLE I. CREATION AND APPLICATION

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M.

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date.

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

ADMINISTRATION & FINANCE COMMITTEE MINUTES

Estes Valley Library BOARD OF TRUSTEES BY- LAWS

ARTICLES OF INCORPORATION OF THE TALLAHASSEE AMATEUR RADIO SOCIETY, INCORPORATED A FLORIDA NOT FOR PROFIT CORPORATION

MEMORANDUM. All members of the Executive Committee, save Mr. Ross, attended the meeting of the Committee held on January 10, 2001

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT

CITY OF JACKSONVILLE BEACH

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING FEBRUARY 20, :00 P.M.

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

ORDINANCE NO

Transcription:

110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, June 10, 2015 A regular Board meeting of the Housing Finance Authority (HFA or the Authority ) of Broward County, Florida, was held on Wednesday, June 10, 2015, in the 2 nd Floor Conference Room, located at 110 NE 3rd Street, Fort Lauderdale, Florida. Mr. John G. Primeau, Chair, determined a quorum was present and called the meeting to order at 5:34 p.m. Board Members Present: Ruth T. Cyrus, Member Kirk Frohme, Member Jose Pepe Lopez, Member John G. Primeau, Chair Daniel D. Reynolds, Member Milette Thurston, Assistant Secretary Board Members Absent: Donna Jarrett, Secretary Bertha Smith, Vice Chair Staff: Betsy Barnicle, Administrative Assistant Norman Howard, Assistant to the Director Carlos A. Rodriguez, Assistant County Attorney James Rowlee, Senior Assistant County Attorney Ralph Stone, Executive Director Also Present: Junious Brown, Nabors, Giblin & Nickerson, P.A. Linda Dufresne, Dufresne & Associates Helen Feinberg, RBC Capital Markets Corp. Michael Jenkins, Regions Bank Tim Wranovix, Raymond James & Associates Deborah Zomermaand, Zomermaand Financial Advisory Services CALLING OF THE ROLL A Roll Call was taken by Ms. Betsy Barnicle. Chair John G. Primeau Vice Chair Bertha Smith Secretary Donna Jarrett Assistant Secretary Milette Thurston Members: Jacqueline P. Browne Ruth T. Cyrus Kirk L. Frohme Jose Pepe Lopez Daniel D. Reynolds

CONSENT AGENDA (1 through 3) 1. Approval of May 13, 2015, Regular Meeting Minutes 2. Executive Director s Report 3. Franklin Park Estates Easements & Notices of Commencement MOTION was made by Mr. Daniel Reynolds, seconded by Ms. Milette Thurston, to approve Consent Agenda Items 1 through 3. This motion was unanimously approved. REGULAR AGENDA 4. Financial Reports Monthly Overview Ms. Linda Dufresne, Dufresne & Associates Ms. Linda Dufresne noted that this was the second month for the addition of a Franklin Park Expenditures report to the monthly financials. Ms. Dufresne reported that variations in the Balance Sheet revenues and expenditures were primarily related to the timing of invoices and payments and to the addition of the Franklin Park expenditures. Ms. Milette Thurston asked where the money was transferred from to open the Franklin Park Wells Fargo account, and Ms. Dufresne stated that approximately $500,000 had been transferred from the Karpus Custody Account. Ms. Barnicle let the Chair know that at this time, 5:36 p.m., Ms. Ruth Cyrus, Member, arrived to join the meeting. A short discussion was held regarding the construction progress of the Franklin Park Project. MOTION was made by Mr. Reynolds, seconded by Mr. Jose Lopez, to approve the HFA monthly financial reports for May 31, 2015. This motion was unanimously approved. 5. FY2016 Budget of the HFA Mr. Ralph Stone addressed the reduction in revenues and expenses and the slight net reduction compared to last year s budget, taking into account the change due to the Franklin Park Project. Mr. John Primeau reminded the Board that a comparison of budgets was provided (Attachment 1). Mr. Kirk Frohme asked about the budgeting for liquidation of investments in comparison to the previous year, and Mr. Stone responded that they don t anticipate the need for more liquidation this year, then Ms. Debbie Zomermaand added that there is also the consideration of how investment maturities come due within every three to six months. A memo to the HFA from Mr. Norm Howard, dated June 10, 2015, (Exhibit 1) was provided at the meeting to supplement the budget (a Member s question asking if a current year comparison could be added to Attachment 1, and the provided answer). HFA Board Meeting Minutes June 10, 2015 Page 2 of 4 BAB

MOTION was made by Mr. Jose Lopez, seconded by Mr. Kirk Frohme, to approve the HFA Budget for FY2016. All votes were aye on this motion. 6. Residences at Crystal Lake Project Mr. Primeau, Chair, presented the Motion (see below) for the Residences at Crystal Lake Project and called for any discussion, of which there was none. MOTION was made by Mr. Reynolds, seconded by Mr. Lopez, to approve Resolution of the Housing Finance Authority of Broward County, Florida (the Housing Finance Authority ) authorizing the issuance of its not to exceed $15,000,000 Multifamily Mortgage Revenue Note, Series 2015 (Residences at Crystal Lake Project), for the purpose of financing the acquisition, construction and equipping of Residences at Crystal Lake located in Broward County, Florida (the Project ); establishing parameters for the award of the sale thereof and establishing criteria for determining the terms thereof, including interest rates, interest payment dates, maturity schedule and other terms of such note; approving the forms of and authorizing the execution and delivery of (i) a Funding Loan Agreement by and among the Housing Finance Authority, Citibank, N.A., as Funding Lender (the Funding Lender ), and Regions Bank, as Fiscal Agent (the Fiscal Agent ); (ii) a borrower Loan Agreement by and between the Housing Finance Authority and Crystal Lakes Housing Partners, LP (the Borrower ); (iii) a Land Use Restriction Agreement by and among the Housing Finance Authority, Fiscal Agent and the Borrower; (iv) an assignment of mortgage and loan documents by the Housing Finance Authority to the Funding Lender; (v) a Placement Agent Agreement by and between the Housing Finance Authority and RBC Capital Markets, LLC, and Raymond James & Associates, Inc., as Placement Agents; (vi) a Fiscal Agent Fee Agreement by and between the Housing Finance Authority and the Fiscal Agent; and (vii) a contingency draw-down agreement by and among the Funding Lender, the Borrower, the Housing Finance Authority and the Fiscal Agent; approving and authorizing the execution and delivery of certain additional agreements necessary or desirable in connection with the issuance of the note; authorizing the Housing Finance Authority to consent to the Borrower placing subordinate financing on the Project and approving the execution of such agreements as may be necessary in connection with such consent; waiving the prohibition against using subordinate financing to pay off tax-exempt financing; waiving the fee for services related to the Housing Finance Authority s annual audit of the Project; authorizing the proper Officers of the Housing Finance Authority to do all things necessary or advisable in connection with the issuance of the note; and providing an effective date for this Resolution. UPDATE ITEM HFA Board Meeting Minutes June 10, 2015 Page 3 of 4 BAB

7. CitiMortgage (Single-Family Mortgage Revenue Bonds, Series 2006ABC and 2007ABCD) Mr. Stone stated that Mr. James Rowlee, Counsel for the HFA, wrote a letter dated May 29, 2015, (Attachment 3) to CitiMortgage (Citi) and to the Bank of New York Mellon Trust Company (the Trustee ), concluding the HFA s business with Citi and instructing Citi to process the reimbursement request directly with the Trustee. Mr. Stone noted Counsel s recommendation in the letter that the Trustee file a notice of the occurrence with the Municipal Securities Rulemaking Board and the State Repository, which would be done using the Electronic Municipal Market Access system (EMMA). 8. MATTERS OF HFA MEMBERS None. 9. MATTERS FROM THE FLOOR None. 10. NEXT BOARD MEETING August 12, 2015. The Chair reminded the Board that it is in Recess in July. 11. ADJOURNMENT There being no other business, the meeting was adjourned at 5:50 p.m. Disclosure: The above captioned Minutes are transcribed in a summary format. To hear the full meeting, a compact disk of the meeting (#HFA 6-10-2015) can be provided after 24 hours notice to the administrative office at 954-357-4928 HFA Board Meeting Minutes June 10, 2015 Page 4 of 4 BAB

Exhibit 1 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, Florida 33301 Tel: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa TO: FROM: Housing Finance Authority of Broward County Norman Howard, Assistant to the Director DATE: June 10, 2015 SUBJECT: Board Meeting June 10, 2015, Agenda Item 5 (Proposed Budget for FY2016) Board Member Question QUESTION: Is it possible to do a revision to Attachment 1 for comparative purposes that shows the current year as well, for example: the actuals through 4/30 (or 5/31) extrapolated/estimated through 9/30? ANSWER: See attached Proposed Budget spreadsheet Chair John G. Primeau Vice Chair Bertha Smith Secretary Donna Jarrett Assistant Secretary Milette Thurston Members: Ruth T. Cyrus Kirk L. Frohme Jose Pepe Lopez Daniel D. Reynolds

Exhibit 1 Page 2